Search icon

EMMET, MARVIN & MARTIN, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMMET, MARVIN & MARTIN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Dec 1994 (31 years ago)
Entity Number: 1880226
ZIP code: 10271
County: Blank
Place of Formation: New York
Address: ATTN: MANAGING PARTNER, 120 BROADWAY, NEW YORK, NY, United States, 10271
Principal Address: 120 BROADWAY, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: MANAGING PARTNER, 120 BROADWAY, NEW YORK, NY, United States, 10271

Links between entities

Type:
Headquarter of
Company Number:
0532178
State:
CONNECTICUT

Central Index Key

CIK number:
0001019155

Latest Filings

Form type:
F-6
Filing date:
2017-05-26
File:
Form type:
F-6
File number:
333-125771
Filing date:
2005-06-13
File:

Form 5500 Series

Employer Identification Number (EIN):
135054210
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-16 2024-12-17 Address ATTN: MANAGING PARTNER, 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
1994-12-30 1999-11-16 Address 120 BROADWAY________ATTENTION:, MANAGING PARTNER, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217004739 2024-12-17 FIVE YEAR STATEMENT 2024-12-17
191030002044 2019-10-30 FIVE YEAR STATEMENT 2019-12-01
141222002055 2014-12-22 FIVE YEAR STATEMENT 2014-12-01
091124002019 2009-11-24 FIVE YEAR STATEMENT 2009-12-01
041109002410 2004-11-09 FIVE YEAR STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1433902.00
Total Face Value Of Loan:
1433902.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$1,433,902
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,433,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,452,599.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,433,902
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State